0377 SANDES AV KENDAL (FREEHOLDCO) LIMITED
Company number 06338918
- Company Overview for 0377 SANDES AV KENDAL (FREEHOLDCO) LIMITED (06338918)
- Filing history for 0377 SANDES AV KENDAL (FREEHOLDCO) LIMITED (06338918)
- People for 0377 SANDES AV KENDAL (FREEHOLDCO) LIMITED (06338918)
- Charges for 0377 SANDES AV KENDAL (FREEHOLDCO) LIMITED (06338918)
- More for 0377 SANDES AV KENDAL (FREEHOLDCO) LIMITED (06338918)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2013 | CH01 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Sean Matthew Nevitt on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Karen Byers on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr David Michael Forsey on 12 August 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
05 Feb 2013 | AA | Full accounts made up to 29 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Mr David Michael Forsey on 29 July 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mr David Michael Forsey on 7 July 2010 | |
04 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
26 Feb 2009 | AA | Full accounts made up to 30 April 2008 | |
30 Jan 2009 | 363a | Return made up to 30/01/09; full list of members | |
01 Dec 2008 | 288a | Director appointed sean matthew nevitt | |
24 Nov 2008 | 288c | Director's change of particulars / karen byers / 18/11/2008 | |
21 Nov 2008 | 288a | Director appointed karen byers | |
05 Sep 2008 | 288b | Appointment terminated secretary robert mellors | |
02 Sep 2008 | 288a | Secretary appointed rebecca louise tylee-birdsall |